Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V & L CORPORATION LTD
Company Information for

V & L CORPORATION LTD

SCALFORD COURT CARE HOME, MELTON ROAD SCALFORD, MELTON MOWBRAY, LEICESTERSHIRE, LE14 4UB,
Company Registration Number
04851646
Private Limited Company
Active

Company Overview

About V & L Corporation Ltd
V & L CORPORATION LTD was founded on 2003-07-31 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". V & L Corporation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
V & L CORPORATION LTD
 
Legal Registered Office
SCALFORD COURT CARE HOME
MELTON ROAD SCALFORD
MELTON MOWBRAY
LEICESTERSHIRE
LE14 4UB
Other companies in LE14
 
Filing Information
Company Number 04851646
Company ID Number 04851646
Date formed 2003-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:26:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name V & L CORPORATION LTD
The following companies were found which have the same name as V & L CORPORATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V & L CORPORATION 705 W 8th Ave Denver CO 80204 Good Standing Company formed on the 1999-03-04
V & L Corporation Delaware Unknown
V & L CORPORATION P.O. BOX 78 GAINESVILLE FL Inactive Company formed on the 1966-02-24
V & L CORPORATION PTY LTD Active Company formed on the 2018-10-01

Company Officers of V & L CORPORATION LTD

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH LORD
Company Secretary 2011-09-01
EDMUND JEREMY LORD
Director 2004-06-01
SARAH ELIZABETH LORD
Director 2014-10-20
MAVIS MCLAUGHLIN
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADA DAGMA MAUD LORD
Director 2003-07-31 2013-01-18
LINDA CAROLE RICHARDSON
Director 2011-08-01 2012-08-02
NICOLA LOUISE RAFFERTY
Company Secretary 2006-07-24 2011-09-01
SWAMI ANAND VIJAY
Company Secretary 2004-06-01 2006-07-24
SWAMI ANAND VIJAY
Director 2003-07-31 2006-07-24
REGINALD PETER CLARE
Company Secretary 2003-07-31 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIL DANGOOR HAUSMAN & HOLMES LIMITED Director 2007-12-13 CURRENT 1999-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-03-05Memorandum articles filed
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-07-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-06-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH LORD
2021-01-21PSC07CESSATION OF EDMUND JEREMY LORD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JEREMY LORD
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-05-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-06-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-06-12CH01Director's details changed for Mrs Mavis Mclaughlin on 2017-06-12
2017-06-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AP01DIRECTOR APPOINTED MRS MAVIS MCLAUGHLIN
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 122.78
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-05-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 122.78
2016-04-14AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048516460006
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048516460004
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048516460003
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048516460005
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 122.78
2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17RES01ADOPT ARTICLES 17/11/14
2014-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-17SH02Sub-division of shares on 2014-11-05
2014-11-17RES12Resolution of varying share rights or name
2014-11-17SH0107/11/14 STATEMENT OF CAPITAL GBP 122.78
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048516460004
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048516460003
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-21AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH LORD
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0101/04/14 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0101/04/13 FULL LIST
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADA LORD
2012-10-05AR0131/07/12 FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RICHARDSON
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15AP03SECRETARY APPOINTED MS SARAH ELIZABETH LORD
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY NICOLA RAFFERTY
2011-08-25AP01DIRECTOR APPOINTED LINDA CAROLE RICHARDSON
2011-08-08AR0131/07/11 FULL LIST
2011-07-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-25AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-09-28AR0131/07/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JEREMY LORD / 01/10/2009
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-01363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: RIVERSIDE HOUSE RIVERSIDE COURT WHARF WAY GLEN PARVA LEICESTERSHIRE LE2 9TF
2005-01-11288bSECRETARY RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 220 NARBOROUGH ROAD LEICESTER LE3 2AN
2003-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to V & L CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V & L CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding BARCLAYS BANK PLC
2015-09-07 Outstanding BARCLAYS BANK PLC
2014-11-07 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
2014-11-07 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
DEBENTURE 2004-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-03-31 £ 11,644
Provisions For Liabilities Charges 2011-03-31 £ 22,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V & L CORPORATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-03-31 £ 486
Cash Bank In Hand 2011-03-31 £ 885
Current Assets 2012-03-31 £ 17,449
Current Assets 2011-03-31 £ 8,934
Debtors 2012-03-31 £ 16,463
Debtors 2011-03-31 £ 7,649
Fixed Assets 2012-03-31 £ 3,108,890
Fixed Assets 2011-03-31 £ 3,846,316
Shareholder Funds 2012-03-31 £ 194,413
Shareholder Funds 2011-03-31 £ 1,026,041
Stocks Inventory 2012-03-31 £ 500
Stocks Inventory 2011-03-31 £ 400
Tangible Fixed Assets 2012-03-31 £ 2,780,224
Tangible Fixed Assets 2011-03-31 £ 3,517,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of V & L CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for V & L CORPORATION LTD
Trademarks
We have not found any records of V & L CORPORATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with V & L CORPORATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-9 GBP £5,372
Isle of Wight Council 2014-8 GBP £2,857
Isle of Wight Council 2014-7 GBP £2,857
Isle of Wight Council 2014-6 GBP £2,857
Isle of Wight Council 2014-5 GBP £2,857
Isle of Wight Council 2014-4 GBP £2,857
Isle of Wight Council 2014-3 GBP £2,857
Isle of Wight Council 2014-2 GBP £2,857
Isle of Wight Council 2014-1 GBP £2,857
Isle of Wight Council 2013-12 GBP £5,714
Isle of Wight Council 2013-11 GBP £2,857
Isle of Wight Council 2013-10 GBP £5,751
Isle of Wight Council 2013-9 GBP £2,857
Isle of Wight Council 2013-8 GBP £2,705
Isle of Wight Council 2013-7 GBP £2,705
Isle of Wight Council 2013-6 GBP £2,705
Isle of Wight Council 2013-5 GBP £5,427
Isle of Wight Council 2013-4 GBP £2,705
Isle of Wight Council 2013-3 GBP £2,705
Isle of Wight Council 2013-2 GBP £2,705
Isle of Wight Council 2013-1 GBP £5,410
Isle of Wight Council 2012-12 GBP £2,705
Isle of Wight Council 2012-3 GBP £1,616
Isle of Wight Council 2012-2 GBP £3,290
Isle of Wight Council 2012-1 GBP £5,310
Isle of Wight Council 2011-11 GBP £2,886

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where V & L CORPORATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V & L CORPORATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V & L CORPORATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE14 4UB